London
W1W 5AB
Director Name | John Richard Larkey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(6 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Secretary Name | Ms Anne Marie Harrison |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 30 April 1991(6 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £505,486 |
Cash | £767,142 |
Current Liabilities | £433,318 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
16 April 2002 | Delivered on: 19 April 2002 Satisfied on: 6 November 2014 Persons entitled: Nationwide Building Society Classification: Share charge Secured details: All monies due or to become due from universal consolidated investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all the shares in universal consolidated projects limited and any dividend or interest payable in relation to any share and any rights money or property accruing. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 September 1989 | Delivered on: 17 October 1989 Satisfied on: 18 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shopping parade torquay/bodmin road chelmsford essex. Fully Satisfied |
4 October 1989 | Delivered on: 13 October 1989 Satisfied on: 18 June 2002 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time standing to the credit of any account(s) of the company with the bank. Re: the company. Fully Satisfied |
27 April 1989 | Delivered on: 4 May 1989 Satisfied on: 18 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marshall parade pyrford surrey t/n sy 197842. Fully Satisfied |
1 September 1989 | Delivered on: 20 September 1989 Satisfied on: 18 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gateway supermarket hungerdown lane chippenham wiltshire t/no. Wt 6869. Fully Satisfied |
16 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
1 May 2020 | Change of details for Ms Anne Marie Harrison as a person with significant control on 6 March 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
1 May 2020 | Change of details for John Richard Larkey as a person with significant control on 6 March 2020 (2 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
3 May 2018 | Change of details for John Richard Larkey as a person with significant control on 16 October 2017 (2 pages) |
3 May 2018 | Change of details for Ms Anne Marie Harrison as a person with significant control on 16 October 2017 (2 pages) |
1 May 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 1 May 2018 (1 page) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for John Richard Larkey as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for John Richard Larkey as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Ms Anne Marie Harrison as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Ms Anne Marie Harrison as a person with significant control on 16 October 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Satisfaction of charge 5 in full (1 page) |
6 November 2014 | Satisfaction of charge 5 in full (1 page) |
12 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 12 August 2014 (1 page) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Director's details changed for John Larkey on 1 May 2013 (2 pages) |
4 December 2013 | Director's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages) |
4 December 2013 | Director's details changed for John Larkey on 1 May 2013 (2 pages) |
4 December 2013 | Director's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Ms Anne Marie Harrison on 1 May 2013 (1 page) |
4 December 2013 | Secretary's details changed for Ms Anne Marie Harrison on 1 May 2013 (1 page) |
4 December 2013 | Director's details changed for John Larkey on 1 May 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Ms Anne Marie Harrison on 1 May 2013 (1 page) |
4 December 2013 | Secretary's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages) |
4 December 2013 | Director's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for John Larkey on 30 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Anne Marie Larkey on 30 April 2010 (2 pages) |
7 June 2010 | Director's details changed for John Larkey on 30 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Anne Marie Larkey on 30 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Director's change of particulars / john larkey / 01/05/2008 (1 page) |
11 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / john larkey / 01/05/2008 (1 page) |
11 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Director and secretary's change of particulars / anne larkey / 12/01/2007 (2 pages) |
8 May 2008 | Director and secretary's change of particulars / anne larkey / 12/01/2007 (2 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
15 July 2007 | Return made up to 30/04/07; full list of members (7 pages) |
15 July 2007 | Return made up to 30/04/07; full list of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
12 May 2006 | Return made up to 30/04/06; no change of members (7 pages) |
12 May 2006 | Return made up to 30/04/06; no change of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
23 May 2005 | Return made up to 30/04/05; no change of members
|
23 May 2005 | Return made up to 30/04/05; no change of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
16 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
8 May 2003 | Return made up to 30/04/03; no change of members (7 pages) |
8 May 2003 | Return made up to 30/04/03; no change of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2002 | Return made up to 30/04/02; no change of members
|
3 May 2002 | Return made up to 30/04/02; no change of members
|
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
9 June 1999 | Return made up to 30/04/99; no change of members
|
9 June 1999 | Return made up to 30/04/99; no change of members
|
5 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
14 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: cooper murray mappin house 4 winsley street london W1N 7AR (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: cooper murray mappin house 4 winsley street london W1N 7AR (1 page) |
3 July 1996 | Return made up to 30/04/96; no change of members (4 pages) |
3 July 1996 | Return made up to 30/04/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
13 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
13 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
4 January 1985 | Incorporation (16 pages) |
4 January 1985 | Incorporation (16 pages) |